This company is commonly known as W. Brown & Son (builders) Limited. The company was founded 27 years ago and was given the registration number 03328476. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 25 Kingsmead Avenue, , Sunbury-on-thames, Middlesex. This company's SIC code is 43910 - Roofing activities.
Name | : | W. BROWN & SON (BUILDERS) LIMITED |
---|---|---|
Company Number | : | 03328476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Kingsmead Avenue, Sunbury-on-thames, Middlesex, England, TW16 5HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Kingsmead Avenue, Sunbury-On-Thames, England, TW16 5HW | Secretary | 06 March 1997 | Active |
25 Kingsmead Avenue, Sunbury, | Director | 06 March 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 March 1997 | Active |
223 Uxbridge Road, Feltham, TW13 5EL | Director | 06 March 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 March 1997 | Active |
Mr William Henry Brown | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 52, Ravensfield Gardens, Epsom, KT19 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Gazette | Gazette filings brought up to date. | Download |
2017-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Gazette | Gazette notice compulsory. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.